WARREN PARK (CHAPELTOWN) LIMITED

09333453
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
12 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 25 Buy now
26 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
12 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Jul 2019 resolution Resolution 2 Buy now
03 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Dec 2018 officers Change of particulars for director (Mr Mark Bentley Jackson) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 accounts Annual Accounts 16 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2017 accounts Annual Accounts 15 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2016 mortgage Registration of a charge 65 Buy now
09 Oct 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 officers Termination of appointment of director (Paul John Milner) 1 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 officers Appointment of director (Dr Mark Bentley Jackson) 2 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
17 Dec 2015 officers Termination of appointment of director (Richard Michael Hoggart) 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2015 officers Appointment of director (Mr Richard Michael Hoggart) 2 Buy now
09 Apr 2015 mortgage Registration of a charge 39 Buy now
09 Apr 2015 mortgage Registration of a charge 10 Buy now
01 Dec 2014 incorporation Incorporation Company 7 Buy now